Search icon

AMG BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: AMG BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMG BUILDERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2014 (11 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: L14000010451
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17068 89TH PL N, LOXAHATCHEE, FL, 33414, US
Mail Address: 17068 89TH PL N, LOXAHATCHEE, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MICHAEL Authorized Member 17068 89TH PL N, LOXAHATCHEE, FL, 33414
GONZALEZ MICHAEL Agent 17068 89TH PL N, LOXAHATCHEE, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014579 FAMILY SOTO CONSTRUCTION EXPIRED 2018-01-26 2023-12-31 - 5920 QUEEN ANNE RD, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 17068 89TH PL N, LOXAHATCHEE, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 17068 89TH PL N, LOXAHATCHEE, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-03-14 17068 89TH PL N, LOXAHATCHEE, FL 33414 -
REGISTERED AGENT NAME CHANGED 2021-03-14 GONZALEZ, MICHAEL -
LC AMENDMENT 2020-12-07 - -
LC AMENDMENT 2018-01-02 - -
LC AMENDMENT 2014-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2021-03-14
LC Amendment 2020-12-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-16
LC Amendment 2018-01-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State